- Company Overview for MOVESTARTER LTD (06737202)
- Filing history for MOVESTARTER LTD (06737202)
- People for MOVESTARTER LTD (06737202)
- More for MOVESTARTER LTD (06737202)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Jamie Smart as a director on 18 February 2016 | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
20 Dec 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-20
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
13 Jun 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
08 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2014 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | TM01 | Termination of appointment of Richard Thorndike as a director | |
06 Mar 2014 | AD01 | Registered office address changed from C/O Dwf Llp One Snow Hill Snow Hill Queensway Birmingham West Midlands B4 6GA on 6 March 2014 | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2013 | TM01 | Termination of appointment of Richard Thorndike as a director | |
15 Oct 2013 | AD01 | Registered office address changed from C/O Cobbetts Solicitors 1 Colmore Square Birmingham B4 6AJ United Kingdom on 15 October 2013 | |
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
30 Sep 2013 | AA01 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 | |
06 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
06 Nov 2012 | AP01 | Appointment of Mr Richard David Thorndike as a director | |
09 Oct 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
04 Apr 2012 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
29 Jan 2011 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
29 Jan 2011 | AD01 | Registered office address changed from 19 Beaks Hill Road Kings Norton Birmingham West Midlands B38 8BJ on 29 January 2011 |